Franks Fields
Peaslake
Surrey
GU5 9SR
Secretary Name | Elizabeth Dawn Dearing |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1993(6 years, 7 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Secretary |
Correspondence Address | 11 Cardwell Crescent Sunninghill Ascot Berkshire SL5 9AW |
Director Name | Gregor Low McIntosh |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(11 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Certified Accountant |
Correspondence Address | 114 Route De Frontenex Geneva 1208 Switzerland Foreign |
Director Name | Mr Michael Russell Leathers |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 64 Sloane Street London SW1X 9SH |
Secretary Name | Gerald Westaway Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 1 Dickerage Road Kingston Upon Thames Surrey KT1 3SP |
Director Name | Mr Charles Peter Nigel Filmer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Distillery Farm Minety Malmesbury Wiltshire SN16 9RJ |
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £746,739 |
Net Worth | -£36,172 |
Cash | £266,308 |
Current Liabilities | £67,093 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 August 2005 | Dissolved (1 page) |
---|---|
10 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 4 lexham court the colonnade high street maidenhead berkshire SL6 1QN (1 page) |
9 February 2005 | Liquidators statement of receipts and payments (10 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Liquidators statement of receipts and payments (5 pages) |
8 August 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Liquidators statement of receipts and payments (5 pages) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | O/C replacement of liquidator (11 pages) |
11 September 2001 | Appointment of a voluntary liquidator (1 page) |
17 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 March 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | O/C 20/07/00 rem/appt liq (8 pages) |
30 August 2000 | Appointment of a voluntary liquidator (1 page) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2000 | Resolutions
|
7 February 2000 | Appointment of a voluntary liquidator (1 page) |
7 February 2000 | Res re:specie (1 page) |
7 February 2000 | Declaration of solvency (3 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
24 February 1999 | £ sr 95000@1 05/06/98 (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Return made up to 25/12/98; full list of members (7 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: swan house madeira walk windsor berkshire SL4 1EU (1 page) |
28 May 1998 | £ ic 300000/245000 30/04/98 £ sr 55000@1=55000 (1 page) |
28 May 1998 | £ nc 300000/445000 08/05/98 (1 page) |
28 May 1998 | Ad 12/05/98--------- £ si 200000@1=200000 £ ic 245000/445000 (2 pages) |
28 May 1998 | Resolutions
|
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Declaration of shares redemption:auditor's report (3 pages) |
12 May 1998 | Resolutions
|
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
26 January 1998 | Return made up to 25/12/97; full list of members (7 pages) |
10 February 1997 | Return made up to 25/12/96; no change of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
23 January 1996 | Return made up to 25/12/95; no change of members (6 pages) |